BEECH CARE LIMITED

Register to unlock more data on OkredoRegister

BEECH CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04050685

Incorporation date

07/08/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UXCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2000)
dot icon09/07/2025
Director's details changed for Mr Christopher Keith Dickinson on 2025-07-09
dot icon09/07/2025
Secretary's details changed for Mr Christopher Keith Dickinson on 2025-07-09
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon01/07/2025
Registered office address changed from 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG to 4th Floor, Parkview 82 Oxford Road Uxbridge UB8 1UX on 2025-07-01
dot icon27/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon27/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon27/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon27/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon05/09/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon07/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon07/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon07/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon07/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon02/10/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon02/10/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon02/10/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon02/10/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon22/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon30/08/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon30/08/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon30/08/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon30/08/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon22/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon19/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon12/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon22/06/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon22/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon22/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon22/06/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon19/04/2021
Director's details changed for Mr Christopher Keith Dickinson on 2021-04-07
dot icon17/09/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon17/09/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon17/09/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon17/09/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon01/09/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon02/04/2020
Director's details changed for Mr Christopher Keith Dickinson on 2020-01-30
dot icon21/01/2020
Appointment of Mr Christopher Keith Dickinson as a director on 2020-01-13
dot icon21/01/2020
Appointment of Mr Christopher Keith Dickinson as a secretary on 2020-01-13
dot icon21/01/2020
Termination of appointment of Gareth Norman Dufton as a director on 2020-01-13
dot icon21/01/2020
Termination of appointment of Gareth Dufton as a secretary on 2020-01-13
dot icon07/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon04/07/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon04/07/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon04/07/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon04/07/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon17/05/2019
Satisfaction of charge 3 in full
dot icon11/01/2019
Appointment of Mr Gareth Dufton as a director on 2019-01-08
dot icon10/01/2019
Appointment of Mr Gareth Dufton as a secretary on 2019-01-08
dot icon10/01/2019
Termination of appointment of Michael Gerard Hill as a director on 2019-01-08
dot icon08/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon01/06/2018
Audit exemption subsidiary accounts made up to 2017-09-30
dot icon01/06/2018
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
dot icon01/06/2018
Audit exemption statement of guarantee by parent company for period ending 30/09/17
dot icon01/06/2018
Notice of agreement to exemption from audit of accounts for period ending 30/09/17
dot icon07/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon22/06/2017
Audit exemption subsidiary accounts made up to 2016-09-30
dot icon22/06/2017
Consolidated accounts of parent company for subsidiary company period ending 30/09/16
dot icon22/06/2017
Audit exemption statement of guarantee by parent company for period ending 30/09/16
dot icon22/06/2017
Notice of agreement to exemption from audit of accounts for period ending 30/09/16
dot icon08/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon16/06/2016
Audit exemption subsidiary accounts made up to 2015-09-30
dot icon16/06/2016
Audit exemption statement of guarantee by parent company for period ending 30/09/15
dot icon02/06/2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
dot icon02/06/2016
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
dot icon12/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon20/04/2015
Audit exemption subsidiary accounts made up to 2014-09-30
dot icon20/04/2015
Consolidated accounts of parent company for subsidiary company period ending 30/09/14
dot icon20/04/2015
Notice of agreement to exemption from audit of accounts for period ending 30/09/14
dot icon20/04/2015
Audit exemption statement of guarantee by parent company for period ending 30/09/14
dot icon13/10/2014
Termination of appointment of Stewart George Wallace as a director on 2014-09-27
dot icon08/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon14/05/2014
Audit exemption subsidiary accounts made up to 2013-09-30
dot icon14/05/2014
Consolidated accounts of parent company for subsidiary company period ending 30/09/13
dot icon14/05/2014
Notice of agreement to exemption from audit of accounts for period ending 30/09/13
dot icon14/05/2014
Audit exemption statement of guarantee by parent company for period ending 30/09/13
dot icon15/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon10/05/2013
Full accounts made up to 2012-09-30
dot icon28/01/2013
Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 2013-01-28
dot icon15/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon29/06/2012
Full accounts made up to 2011-09-30
dot icon27/06/2012
Auditor's resignation
dot icon11/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon11/08/2011
Register(s) moved to registered inspection location
dot icon11/08/2011
Register inspection address has been changed
dot icon11/08/2011
Appointment of Mr Michael Hill as a director
dot icon11/08/2011
Termination of appointment of David Pugh as a director
dot icon03/06/2011
Full accounts made up to 2010-09-30
dot icon16/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon05/05/2010
Full accounts made up to 2009-09-30
dot icon23/11/2009
Director's details changed for Mr Stewart George Wallace on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr Farouq Rashid Sheikh on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr David Richard Pugh on 2009-11-23
dot icon18/08/2009
Return made up to 07/08/09; full list of members
dot icon01/08/2009
Full accounts made up to 2008-09-30
dot icon10/02/2009
Director's change of particulars / stewart wallace / 01/02/2009
dot icon31/01/2009
Appointment terminated director and secretary david spink
dot icon04/11/2008
Director appointed david richard pugh
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon05/09/2008
Return made up to 07/08/08; full list of members
dot icon05/09/2008
Location of register of members
dot icon05/09/2008
Registered office changed on 05/09/2008 from leighton house 33-37 darkes lane potters bar hertfordshire EN6 1BB
dot icon05/09/2008
Location of debenture register
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/05/2008
Registered office changed on 07/05/2008 from 1ST floor badgemore park golf club badgemore henley on thames oxfordshire RG9 4NR
dot icon07/05/2008
Accounting reference date shortened from 31/12/2008 to 30/09/2008
dot icon01/05/2008
Appointment terminated secretary amid faqir
dot icon01/05/2008
Appointment terminated director jawad sheikh
dot icon01/05/2008
Director and secretary appointed david spink
dot icon01/05/2008
Director appointed stewart wallace
dot icon01/05/2008
Director appointed farouq rashid sheikh
dot icon01/05/2008
Resolutions
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon23/10/2007
Full accounts made up to 2006-12-31
dot icon16/10/2007
Return made up to 07/08/07; no change of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon25/08/2006
Return made up to 07/08/06; full list of members
dot icon19/09/2005
Full accounts made up to 2004-12-31
dot icon16/08/2005
Return made up to 07/08/05; full list of members
dot icon25/07/2005
Registered office changed on 25/07/05 from: the coach house five horseshoes house remenham hill henley on thames oxfordshire RG9 3EP
dot icon16/09/2004
Full accounts made up to 2003-12-31
dot icon07/09/2004
Return made up to 07/08/04; full list of members
dot icon22/07/2004
Auditor's resignation
dot icon25/09/2003
Full accounts made up to 2002-12-31
dot icon16/09/2003
Return made up to 07/08/03; full list of members
dot icon18/08/2002
Return made up to 07/08/02; full list of members
dot icon11/06/2002
Full accounts made up to 2001-12-31
dot icon25/10/2001
New secretary appointed
dot icon25/10/2001
Secretary resigned
dot icon15/10/2001
Return made up to 07/08/01; full list of members
dot icon25/06/2001
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon22/12/2000
Particulars of mortgage/charge
dot icon21/12/2000
Particulars of mortgage/charge
dot icon13/12/2000
Registered office changed on 13/12/00 from: york house empire way wembley middlesex HA9 0PA
dot icon28/11/2000
Secretary resigned
dot icon28/11/2000
Director resigned
dot icon28/11/2000
New director appointed
dot icon28/11/2000
New secretary appointed
dot icon11/09/2000
Registered office changed on 11/09/00 from: 31/32 ely place london EC1N 6TD
dot icon07/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Christopher Keith
Director
13/01/2020 - Present
148
Pugh, David Richard
Director
30/10/2008 - 01/08/2011
151
MCS FORMATIONS LIMITED
Corporate Secretary
06/08/2000 - 06/08/2000
496
L M SECRETARIES LIMITED
Corporate Secretary
06/08/2000 - 14/10/2001
54
Hill, Michael Gerard
Director
01/08/2011 - 07/01/2019
76

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEECH CARE LIMITED

BEECH CARE LIMITED is an(a) Active company incorporated on 07/08/2000 with the registered office located at 4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEECH CARE LIMITED?

toggle

BEECH CARE LIMITED is currently Active. It was registered on 07/08/2000 .

Where is BEECH CARE LIMITED located?

toggle

BEECH CARE LIMITED is registered at 4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UX.

What does BEECH CARE LIMITED do?

toggle

BEECH CARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BEECH CARE LIMITED?

toggle

The latest filing was on 09/07/2025: Director's details changed for Mr Christopher Keith Dickinson on 2025-07-09.